TEMPCOVER SERVICES LIMITED
BOREHAMWOOD TEMPCOVER LTD TEMPORARY COVER LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX
Company number 04434745
Status Liquidation
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Fyfe House St James Road Fleet Hampshire GU51 3QH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TEMPCOVER SERVICES LIMITED are www.tempcoverservices.co.uk, and www.tempcover-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Tempcover Services Limited is a Private Limited Company. The company registration number is 04434745. Tempcover Services Limited has been working since 09 May 2002. The present status of the company is Liquidation. The registered address of Tempcover Services Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . INSKIP, Hilary Winifred is a Secretary of the company. INSKIP, Hilary Winifred is a Director of the company. INSKIP, Paul Frederick is a Director of the company. SLACK, Michael Dennis is a Director of the company. Secretary WEBSTER, Martin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Nikki Belinda has been resigned. Director HANKS, Lloyd Arthur has been resigned. Director HARRIS, Neil David has been resigned. Director INSKIP, Alan Peter Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
INSKIP, Hilary Winifred
Appointed Date: 13 January 2006

Director
INSKIP, Hilary Winifred
Appointed Date: 01 February 2005
72 years old

Director
INSKIP, Paul Frederick
Appointed Date: 09 May 2002
74 years old

Director
SLACK, Michael Dennis
Appointed Date: 09 May 2002
83 years old

Resigned Directors

Secretary
WEBSTER, Martin John
Resigned: 13 January 2006
Appointed Date: 09 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

Director
CARR, Nikki Belinda
Resigned: 19 September 2016
Appointed Date: 01 January 2013
47 years old

Director
HANKS, Lloyd Arthur
Resigned: 19 September 2016
Appointed Date: 01 March 2014
73 years old

Director
HARRIS, Neil David
Resigned: 19 September 2016
Appointed Date: 01 March 2014
61 years old

Director
INSKIP, Alan Peter Paul
Resigned: 19 September 2016
Appointed Date: 01 December 2007
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2002
Appointed Date: 09 May 2002

TEMPCOVER SERVICES LIMITED Events

26 Oct 2016
Registered office address changed from Fyfe House St James Road Fleet Hampshire GU51 3QH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 October 2016
21 Oct 2016
Declaration of solvency
21 Oct 2016
Appointment of a voluntary liquidator
21 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13

03 Oct 2016
Termination of appointment of Alan Peter Paul Inskip as a director on 19 September 2016
...
... and 65 more events
16 May 2002
New secretary appointed
16 May 2002
New director appointed
09 May 2002
Secretary resigned
09 May 2002
Director resigned
09 May 2002
Incorporation